logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Ahmed

    Related profiles found in government register
  • Mr Ali Ahmed
    Bangladeshi born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 1
  • Ahmed, Ali
    Bangladeshi business person born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 2
  • Mr Ali Ahmed
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Upper Dale Road, Derby, DE23 8BQ, United Kingdom

      IIF 3
  • Ali, Ahmed
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 4
  • Ali, Ahmed
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 5
  • Ali, Ahmed
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 6
  • Mr Ahmed Ali
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 7
  • Ali, Ahmed
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 8
  • Ali, Ahmed
    Somali security born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 9
  • Ali, Ahmed
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 10
    • Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 11
  • Ali, Ahmed
    British business born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 12
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 13
  • Ali, Ahmed
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Lincoln Avenue, Glasgow, G13 3LY, Scotland

      IIF 14
  • Ali, Ahmed
    British student born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Hafton Grove, B9 5an, West Midlands, B9 5AN, United Kingdom

      IIF 15
  • Mr Ahmed Ali
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 16
  • Mr Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, G32 0HW, Scotland

      IIF 17
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 18
  • Ali, Ahmad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 19
  • Mr Ahmad Ali
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 20
  • Mr Ahmed Ali
    Somali born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 21
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 22
  • Mr Ahmad Ali
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 23
  • Ali, Ahmad
    Pakistani director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 24
  • Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 25
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 26
    • Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 27
  • Mr Arslan Ahmad Sial
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4212 182-184, High Street North, East Ham, E6 2JA, England

      IIF 28
  • Salim, Ahmad
    Jordanian accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Ahmed, Ali
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Upper Dale Road, Derby, DE23 8BQ, United Kingdom

      IIF 30
  • Mr Ahmad Salim
    Jordanian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Ali Ahmad
    Pakistani born in August 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Ali Ahmed
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 33
  • Sial, Arslan Ahmad
    Pakistani director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4212 182-184, High Street North, East Ham, E6 2JA, England

      IIF 34
  • Mr Ali Ahmad
    Nigerian born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 35
  • Mr Ali Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 182-184, High Street North, London, E6 2JA, England

      IIF 37
    • Unit A10, 150 Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 38
  • Mr Ali Ahmad
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16643523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 71, Firs Drive, Hounslow, TW5 9TA, England

      IIF 40
  • Ali Ahmad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mr Ali Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 42
  • Mr Ali Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ali Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ali, Ahmed
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greenhill Road, Manchester, M8 9LG, England

      IIF 45
    • First Floor, 58a Bury Old Road, Manchester, M8 5BL, England

      IIF 46
  • Ali, Ahmed
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greenhill Road, Manchester, M8 9LG, England

      IIF 47
  • Ali, Ahmed
    British self employed born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Ahmed Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 49
  • Ali, Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Ali, Ahmed
    Argentine director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 51
  • Ali, Ahmed
    British businessman born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 52
  • Ali, Ahmed
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 53
  • Mr Ahmad Ali
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
  • Mr Ahmed Ali
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Ahmed Ali
    Argentine born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 56
  • Mr Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 57
  • Ali, Ahmad
    Pakistani sales person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 58
  • Ali, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Ali, Ahmad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 60
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Ahmad Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 62
  • Mr Ahmad Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 63
  • Mr Ahmed Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greenhill Road, Manchester, M8 9LG, England

      IIF 64 IIF 65
    • First Floor, 58a Bury Old Road, Manchester, M8 5BL, England

      IIF 66
  • Mr Ahmed Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 67
  • Ahmad, Ali
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Ali, Ahmad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 69
  • Ali, Ahmad
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 70
  • Ahmad, Ali
    Pakistani born in August 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Ahmad, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Ali, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Ali, Ahmad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 362, St 1, Ahlo Wali Ward 3, Ferozpur Road Kahna Nau, Lahore, 53100, Pakistan

      IIF 74
  • Ali, Ahmad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 76
  • Ahmad, Ali
    Nigerian manager born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 77
  • Ahmad, Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Ahmad, Ali
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 79
  • Ahmad, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 150 Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 80
  • Ahmad, Ali
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16643523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 71, Firs Drive, Hounslow, TW5 9TA, England

      IIF 82
  • Ahmad Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Ahmad Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 362, St 1, Ahlo Wali Ward 3, Ferozpur Road Kahna Nau, Lahore, 53100, Pakistan

      IIF 84
  • Ahmad Ali
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Ahmad, Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 86
  • Ahmad, Ali
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Ahmed, Ali
    Pakistani president born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 88
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 89
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 90
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 93
child relation
Offspring entities and appointments 45
  • 1
    50POUND SHOP LTD
    15292252 15292266... (more)
    4385, 15292252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    AA CONCEPTS LTD
    SC782270
    Unit 136 1 Rutherglen Road, Atlas Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 10 - Director → ME
    2023-09-12 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    AA CORE TRADERS LTD
    15227948
    4385, 15227948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    ACE CLASS LTD
    14992686
    4385, 14992686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    AHMADALI1 LTD
    14191328
    4385, 14191328 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    AHMADTECHUK LTD
    16643523
    4385, 16643523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2025-08-11 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    AHMED ALI 1 LIMITED
    15528151
    Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    AHMED ALI 2 LIMITED
    10381627
    43 Woburn Tower Broomcrfot Aveune, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    AHMED ALI CCDO LTD
    13389683
    14 Raleigh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    AHMED ALI1 LTD
    13955587
    150 Upton Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    AHMEDALI LTD
    14125281 13993458
    128 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 12
    AJ EXPERT LTD
    13917932
    4385, 13917932 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    ALASSNAF SHOPPING LTD
    14686175
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 77 - Director → ME
    2023-02-24 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    ALI AHMAD ENTERPRISE LIMITED
    14887359
    4385, 14887359 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    ALIAHMED LTD
    14796646
    82 Repton Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    ALIGLOBALDIGITAL LIMITED
    14498391
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 17
    ARSLAN AHMAD X LTD
    15271868
    4385, 15271868 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ 2024-09-01
    IIF 34 - Director → ME
    Person with significant control
    2023-11-09 ~ 2024-09-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    AYRAH FOODS LTD
    SC863303
    Flat 1/1, 16 Lapwing Crescent, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    AYRAH LTD
    SC744303
    214 Main Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 12 - Director → ME
    2022-09-13 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 20
    AZ TRADERS LIMITED
    SC566670
    40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BLUE WAYZE LTD
    - now 13993458
    AHMED ALI LTD
    - 2022-04-07 13993458 14125281
    First Floor, 58a Bury Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 22
    CASA CROWN LTD
    16556492
    Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ 2025-07-07
    IIF 80 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-07-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    CHANGE LYF LTD
    12864039
    24 Greenhill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 24
    CHICKEN FEAST LTD
    SC598070
    536 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-23 ~ 2018-07-06
    IIF 13 - Director → ME
    Person with significant control
    2018-05-23 ~ 2018-07-06
    IIF 18 - Right to appoint or remove directors OE
    2021-10-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DESI THALI FOOD LTD
    14837883
    198-202 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    DEVJOY LTD
    15623000
    128, City Road London City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 50 - Director → ME
    2024-04-06 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    DOUBLE A MART LTD
    14097879
    4385, 14097879 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    EVE NEXUS LTD
    14967514
    Office 7727 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 29
    FAIZANANDCO LTD
    17003650
    Office 16988 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GLOW AHMAD LTD
    16243113
    Office 11632 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 31
    GOLDMINE COMPUTER REPAIRS LIMITED - now
    GOLDMINE IT SUPPORT LIMITED
    - 2023-03-21 10753955
    306 Equiano House 17 Lett Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2020-10-16
    IIF 8 - Director → ME
  • 32
    GREEN WAYZE LTD
    15334516
    58a Bury Old Road, Cheetham Hill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    HAMILTON AND BANE LTD
    11656989
    206 Upper Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 34
    HAWKS VISION LTD
    15694966
    33a Roche Crescent, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    HIGHTA LTD
    13617757
    321 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 36
    HUMZA LTD
    SC533145
    40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    JHANDEER LTD
    15789194
    24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 38
    MASALEDAAR LTD
    17012539
    71 Firs Drive, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 39
    MULTITEKENG LTD
    16650019
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 71 - Director → ME
    2025-08-14 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    SAMI LLC LIMITED
    14310197
    4385, 14310197 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    TODAY'S RESTAURANT LIMITED
    12497399
    92 St. Dunstans Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 42
    TOP BRIDGE 1 LTD
    12532670
    55 Manor Rd, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 43
    UNOMI LTD
    09956585
    Birmingham Science Park Aston, Holt Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-18 ~ 2016-09-27
    IIF 15 - Director → ME
  • 44
    ZONNESTRAAL LTD
    15977396
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ZVEROX VENTURES LTD
    16463688
    Office 12791 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.